Entity Name: | FLORIDA GROWTH REALTY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA GROWTH REALTY INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jun 1984 (41 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | H09867 |
FEI/EIN Number |
592543405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL, 33767 |
Mail Address: | 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL, 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lurie Elizabeth M | Director | 1660 GULF BLVD, CLEARWATER, FL, 33767 |
Lurie Elizabeth M | President | 1660 GULF BLVD, CLEARWATER, FL, 33767 |
Lurie Elizabeth M | Treasurer | 1660 GULF BLVD, CLEARWATER, FL, 33767 |
Kiger Russell TSr. | Director | 1660 GULF BLVD, CLEARWATER, FL, 33767 |
Kiger Russell TSr. | Vice President | 1660 GULF BLVD, CLEARWATER, FL, 33767 |
Kiger Russell TSr. | President | 1660 GULF BLVD, CLEARWATER, FL, 33767 |
Kiger Russell TSr. | Secretary | 1660 GULF BLVD, CLEARWATER, FL, 33767 |
LePrell Samuel L | Agent | 1930 San Marco Blvd, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 1930 San Marco Blvd, SUITE 201, Jacksonville, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-10 | LePrell, Samuel L | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-22 | 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2002-04-22 | 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL 33767 | - |
AMENDMENT | 1993-02-03 | - | - |
AMENDMENT | 1992-03-03 | - | - |
AMENDMENT | 1984-11-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000086865 | TERMINATED | 522004CA007317XXCICI | CIRCUIT CIVIL, PINELLAS COUNTY | 2005-05-25 | 2010-06-21 | $27138.37 | PATRICK WALSH, 4210 W. SPRUCE STREET, SUITE 202, TAMPA, FLORIDA 33607-4127 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-08-30 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State